Background WavePink WaveYellow Wave

DFS TRADING LIMITED (01735950)

DFS TRADING LIMITED (01735950) is an active UK company. incorporated on 1 July 1983. with registered office in Adwick Le Street Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). DFS TRADING LIMITED has been registered for 42 years. Current directors include HARTE, Russell Andrew, SMITH, Nicholas James, STACEY, Timothy Giles and 1 others.

Company Number
01735950
Status
active
Type
ltd
Incorporated
1 July 1983
Age
42 years
Address
1 Rockingham Way, Adwick Le Street Doncaster, DN6 7NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
HARTE, Russell Andrew, SMITH, Nicholas James, STACEY, Timothy Giles, WALL, Marie Ann
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFS TRADING LIMITED

DFS TRADING LIMITED is an active company incorporated on 1 July 1983 with the registered office located in Adwick Le Street Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). DFS TRADING LIMITED was registered 42 years ago.(SIC: 47599)

Status

active

Active since 42 years ago

Company No

01735950

LTD Company

Age

42 Years

Incorporated 1 July 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

NORTHERN UPHOLSTERY LIMITED
From: 19 February 1988To: 15 February 2001
NEW DFS FURNITURE LIMITED
From: 16 September 1983To: 19 February 1988
CLUBARON LIMITED
From: 1 July 1983To: 16 September 1983
Contact
Address

1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster, DN6 7NA,

Timeline

42 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jun 83
Director Left
Jun 10
Director Joined
Oct 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Aug 12
Director Joined
Jan 13
Director Left
Aug 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 18
Director Left
Aug 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Left
Oct 19
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

MCDONALD, Elizabeth

Active
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Secretary
Appointed 01 Oct 2018

HARTE, Russell Andrew

Active
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born March 1977
Director
Appointed 14 Oct 2022

SMITH, Nicholas James

Active
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born February 1972
Director
Appointed 11 Jul 2019

STACEY, Timothy Giles

Active
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born August 1971
Director
Appointed 01 Aug 2011

WALL, Marie Ann

Active
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born April 1973
Director
Appointed 20 Jan 2025

TODHUNTER, Barry

Resigned
14 Meadow Garth, TadcasterLS24 8LY
Secretary
Appointed N/A
Resigned 31 May 2009

WALKER, Paul

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Secretary
Appointed 01 Jun 2009
Resigned 30 Sept 2018

BAKER, Keith

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born March 1957
Director
Appointed 09 Feb 2001
Resigned 27 Apr 2018

BANCROFT, Nicola Jayne

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born February 1964
Director
Appointed 02 Jan 2013
Resigned 01 Jul 2019

BARNES, William Robert

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born January 1958
Director
Appointed 01 Nov 2003
Resigned 30 Jul 2016

BERTRAND, Marc Lawrence

Resigned
545 Otley Road, LeedsLS16 7PH
Born October 1961
Director
Appointed 12 Sept 2005
Resigned 03 Nov 2005

BOWNESS, Ian Francis

Resigned
4 Kingston Hall, Kingston On SoarNG11 0DJ
Born March 1957
Director
Appointed 09 Feb 2001
Resigned 31 Oct 2003

COLLARD, Nicholas Jon Gilbert

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born January 1972
Director
Appointed 01 Nov 2015
Resigned 31 Jul 2018

DENNIS, Barry

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born October 1948
Director
Appointed 09 Feb 2001
Resigned 31 Jul 2014

ELLIS, Harvey George

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born July 1956
Director
Appointed 09 Feb 2001
Resigned 21 Aug 2019

FALLON, John Anthony

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born November 1970
Director
Appointed 16 Nov 2022
Resigned 17 Jan 2025

FIELD, Graham Michael

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born May 1959
Director
Appointed 28 Mar 2011
Resigned 30 Jul 2016

FILBY, Ian Francis

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born January 1959
Director
Appointed 06 Sept 2010
Resigned 25 Oct 2018

FISHBURN, Scott

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born January 1974
Director
Appointed 01 Nov 2016
Resigned 29 Apr 2022

GLOVER, Stuart Melvin

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born May 1947
Director
Appointed 09 Feb 2001
Resigned 31 May 2011

KIRKHAM, Graham, Lord

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born December 1944
Director
Appointed N/A
Resigned 09 Jun 2010

KIRKHAM, Pauline, Lady

Resigned
Norton House Cadeby Road, DoncasterDN5 7SE
Born November 1943
Director
Appointed N/A
Resigned 12 Oct 1993

MASSEY, Jonathan Hugh

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born February 1949
Director
Appointed 09 Feb 2001
Resigned 01 Oct 2015

MOULD, Graham

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born May 1966
Director
Appointed 10 Sept 2002
Resigned 10 Jul 2019

NORMOYLE, Helen Elizabeth

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born October 1967
Director
Appointed 01 Aug 2012
Resigned 07 Mar 2016

PAYLING, David

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born March 1959
Director
Appointed 09 Feb 2001
Resigned 29 Mar 2016

PITCHFORD, Gary Shaun

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born May 1968
Director
Appointed 01 May 2011
Resigned 07 Jan 2016

SCHMIDT, Michael Stefan

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born January 1980
Director
Appointed 01 May 2019
Resigned 14 Oct 2022

STEPHENSON, Andrew William

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born June 1977
Director
Appointed 01 May 2011
Resigned 20 May 2016

TROFIMOWICZ, Andrew Stefan

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born April 1962
Director
Appointed 09 Feb 2001
Resigned 10 Jul 2019

VAUGHAN-JONES, Andrew Henry

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born March 1953
Director
Appointed 01 May 2011
Resigned 27 Mar 2019

WOOD, Toni

Resigned
1 Rockingham Way, Adwick Le Street DoncasterDN6 7NA
Born November 1971
Director
Appointed 01 Nov 2016
Resigned 16 Oct 2019

Persons with significant control

1

Rockingham Way, Redhouse Interchange, DoncasterDN6 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 October 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Auditors Resignation Company
30 June 2014
AUDAUD
Accounts With Made Up Date
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Made Up Date
29 April 2013
AAAnnual Accounts
Legacy
15 March 2013
MG01MG01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Accounts With Made Up Date
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Accounts With Made Up Date
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Legacy
29 November 2010
MG02MG02
Legacy
29 November 2010
MG02MG02
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Legacy
12 August 2010
MG01MG01
Legacy
4 August 2010
MG01MG01
Legacy
2 August 2010
MG02MG02
Legacy
2 August 2010
MG02MG02
Legacy
2 August 2010
MG02MG02
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Legacy
17 June 2010
MG01MG01
Legacy
15 June 2010
MG01MG01
Accounts With Made Up Date
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
14 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Made Up Date
30 May 2008
AAAnnual Accounts
Legacy
3 January 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 2007
AAAnnual Accounts
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
10 May 2005
AAAnnual Accounts
Legacy
25 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
403aParticulars of Charge Subject to s859A
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
155(6)a155(6)a
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
155(6)a155(6)a
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Resolution
19 November 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
287Change of Registered Office
Accounts With Made Up Date
27 April 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 June 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
23 September 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 May 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 May 2001
AAAnnual Accounts
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 June 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 May 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
15 July 1997
AUDAUD
Accounts With Made Up Date
2 June 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 February 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 November 1993
AAAnnual Accounts
Legacy
27 October 1993
288288
Accounts With Made Up Date
20 May 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 June 1992
AAAnnual Accounts
Legacy
6 January 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 June 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Accounts With Made Up Date
30 May 1990
AAAnnual Accounts
Legacy
13 October 1989
363363
Accounts With Made Up Date
9 August 1989
AAAnnual Accounts
Accounts With Made Up Date
13 January 1989
AAAnnual Accounts
Legacy
7 November 1988
363363
Legacy
11 March 1988
PUC 5PUC 5
Legacy
11 March 1988
PUC 2PUC 2
Certificate Change Of Name Company
18 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1988
288288
Accounts With Made Up Date
6 September 1987
AAAnnual Accounts
Legacy
6 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
363363
Accounts With Made Up Date
31 July 1986
AAAnnual Accounts
Miscellaneous
27 September 1983
MISCMISC
Certificate Change Of Name Company
16 September 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 1983
NEWINCIncorporation